About

Registered Number: 04853619
Date of Incorporation: 01/08/2003 (20 years and 8 months ago)
Company Status: Active
Registered Address: Unit 7 Optima Business Park, Pindar Road, Hoddesdon, Herts, EN11 0DY,

 

Jk Motor Factors Ltd was established in 2003, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHEELER, Michael Anthony 01 August 2003 30 March 2004 1
WHITE, Justin Michael 30 March 2004 03 April 2018 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2019
PARENT_ACC - N/A 30 September 2019
GUARANTEE2 - N/A 30 September 2019
AGREEMENT2 - N/A 30 September 2019
CS01 - N/A 18 September 2019
AA01 - Change of accounting reference date 23 February 2019
CS01 - N/A 03 August 2018
AD01 - Change of registered office address 16 April 2018
PSC07 - N/A 13 April 2018
PSC02 - N/A 13 April 2018
AD01 - Change of registered office address 09 April 2018
AP01 - Appointment of director 09 April 2018
TM01 - Termination of appointment of director 09 April 2018
AP01 - Appointment of director 09 April 2018
AA - Annual Accounts 15 December 2017
CS01 - N/A 08 August 2017
AA - Annual Accounts 18 January 2017
CS01 - N/A 04 August 2016
AA - Annual Accounts 27 November 2015
AR01 - Annual Return 11 August 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 12 August 2014
AA - Annual Accounts 16 December 2013
TM01 - Termination of appointment of director 13 September 2013
AR01 - Annual Return 12 September 2013
TM02 - Termination of appointment of secretary 12 September 2013
TM01 - Termination of appointment of director 12 September 2013
TM02 - Termination of appointment of secretary 12 September 2013
AA - Annual Accounts 14 May 2013
AR01 - Annual Return 23 August 2012
AA - Annual Accounts 21 March 2012
AR01 - Annual Return 01 September 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 26 August 2010
CH01 - Change of particulars for director 26 August 2010
CH01 - Change of particulars for director 26 August 2010
AA - Annual Accounts 19 March 2010
363a - Annual Return 21 August 2009
AA - Annual Accounts 01 April 2009
363a - Annual Return 21 August 2008
287 - Change in situation or address of Registered Office 21 August 2008
AA - Annual Accounts 29 May 2008
363s - Annual Return 20 August 2007
AA - Annual Accounts 24 January 2007
363s - Annual Return 13 September 2006
AA - Annual Accounts 30 March 2006
363s - Annual Return 15 August 2005
AA - Annual Accounts 17 May 2005
363s - Annual Return 12 October 2004
225 - Change of Accounting Reference Date 02 September 2004
225 - Change of Accounting Reference Date 17 August 2004
288a - Notice of appointment of directors or secretaries 23 April 2004
288a - Notice of appointment of directors or secretaries 23 April 2004
288b - Notice of resignation of directors or secretaries 15 April 2004
287 - Change in situation or address of Registered Office 16 December 2003
288a - Notice of appointment of directors or secretaries 29 August 2003
288b - Notice of resignation of directors or secretaries 03 August 2003
288b - Notice of resignation of directors or secretaries 03 August 2003
NEWINC - New incorporation documents 01 August 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.